ROBERTSON STUDIOS MONTROSE LTD
Company Documents
| Date | Description |
|---|---|
| 21/05/2421 May 2024 | Final Gazette dissolved via voluntary strike-off |
| 21/05/2421 May 2024 | Final Gazette dissolved via voluntary strike-off |
| 05/03/245 March 2024 | First Gazette notice for voluntary strike-off |
| 05/03/245 March 2024 | First Gazette notice for voluntary strike-off |
| 26/02/2426 February 2024 | Application to strike the company off the register |
| 23/02/2423 February 2024 | Micro company accounts made up to 2023-05-31 |
| 05/06/235 June 2023 | Confirmation statement made on 2023-05-31 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 31/01/2331 January 2023 | Micro company accounts made up to 2022-05-31 |
| 26/10/2126 October 2021 | Micro company accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
| 06/08/186 August 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 10/08/1710 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 31/10/1631 October 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
| 09/06/169 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 01/06/151 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 21/10/1421 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 09/06/149 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
| 06/06/146 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 14/03/1414 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 03/06/133 June 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 21/09/1221 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 31/05/1231 May 2012 | Annual return made up to 30 May 2012 with full list of shareholders |
| 14/09/1114 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 12/08/1112 August 2011 | Annual return made up to 30 May 2011 with full list of shareholders |
| 03/03/113 March 2011 | 31/05/10 TOTAL EXEMPTION FULL |
| 09/06/109 June 2010 | Annual return made up to 30 May 2010 with full list of shareholders |
| 09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA MARGARET ROBERTSON / 30/05/2010 |
| 09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERTSON / 30/05/2010 |
| 06/10/096 October 2009 | 31/05/09 TOTAL EXEMPTION FULL |
| 10/06/0910 June 2009 | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
| 09/06/099 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERTSON / 09/06/2009 |
| 09/06/099 June 2009 | LOCATION OF DEBENTURE REGISTER |
| 09/06/099 June 2009 | REGISTERED OFFICE CHANGED ON 09/06/2009 FROM 9 DALHOUSIE TERRACE MONTROSE ANGUS DD10 9DW |
| 09/06/099 June 2009 | LOCATION OF REGISTER OF MEMBERS |
| 29/05/0929 May 2009 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GARY ROBERTSON |
| 14/07/0814 July 2008 | 31/05/08 TOTAL EXEMPTION FULL |
| 04/06/084 June 2008 | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS |
| 04/06/084 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERTSON / 04/06/2008 |
| 04/06/084 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / LAURA ROBERTSON / 04/06/2008 |
| 15/11/0715 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 15/11/0715 November 2007 | REGISTERED OFFICE CHANGED ON 15/11/07 FROM: 51 CORONATION WAY MONTROSE DD10 9DW |
| 08/08/078 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
| 18/07/0718 July 2007 | RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS |
| 13/06/0713 June 2007 | NEW DIRECTOR APPOINTED |
| 30/05/0630 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company